Company NameTCT Fullpoint Limited
Company StatusDissolved
Company Number02822471
CategoryPrivate Limited Company
Incorporation Date28 May 1993(30 years, 10 months ago)
Dissolution Date17 September 2002 (21 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJohn Richard Upwood
NationalityBritish
StatusClosed
Appointed02 October 1995(2 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 17 September 2002)
RoleSecretary
Correspondence Address98 Biddulph Mansions
Elgin Avenue
London
W9 1HU
Director NameAndrew Philip Wilkinson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1997(4 years, 3 months after company formation)
Appointment Duration5 years (closed 17 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMirassou 1 Baymans Wood
Shenfield
Essex
CM15 8BT
Director NameJonathan Mark Tarrant
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2000(7 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 17 September 2002)
RoleCompany Director
Correspondence Address15 Grand Avenue
Muswell Hill
London
N10 3AY
Director NameSusan Carol Fadil
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(same day as company formation)
RoleCompany Director
Correspondence AddressShemer Ash Road
Hawley
Dartford
Kent
DA2 7SB
Director NameEric Michael Gummers
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Vincent Square Mansions
Walcott Street
London
SW1P 2NT
Director NameTimothy Edward Austin Gibbon
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1993(1 week after company formation)
Appointment Duration11 months (resigned 30 April 1994)
RoleGroup Vice Chairman
Correspondence Address33 Tornay Road
London
SW6 7UF
Director NameJohn Brian Gowshall
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1993(1 week after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1996)
RoleFinance Director
Correspondence AddressHillcrest
Loudwater
Rickmansworth
Hertfordshire
WD3 4HU
Director NameJohn Raymond Ratcliffe
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1993(1 week after company formation)
Appointment Duration4 years, 2 months (resigned 21 August 1997)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address18 Castle Lane
Warwick
Warwickshire
CV34 4BU
Secretary NameJohn Brian Gowshall
NationalityBritish
StatusResigned
Appointed04 June 1993(1 week after company formation)
Appointment Duration2 years, 4 months (resigned 02 October 1995)
RoleFinance Director
Correspondence AddressHillcrest
Loudwater
Rickmansworth
Hertfordshire
WD3 4HU
Director NameStephen James Cooney
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 August 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Paddocks
School Lane
Hamble
Hampshire
SO31 4JD
Director NameStephen James Cooney
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 August 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Paddocks
School Lane
Hamble
Hampshire
SO31 4JD
Director NameThomas Gerald Collison
Date of BirthAugust 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed26 August 1997(4 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address8 Bay Road Box 4062
West Gilgo Beach
New York
Usa
Ny11702
Director NameNikki Bream
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(7 years, 6 months after company formation)
Appointment Duration9 months (resigned 31 August 2001)
RoleChief Financial Officer
Correspondence Address31 Salcott Road
Battersea
London
SW11 6DQ
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1993(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Location

Registered AddressChancery House
53-64 Chancery Lane
London
WC2A 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2002First Gazette notice for voluntary strike-off (1 page)
15 April 2002Application for striking-off (1 page)
25 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
5 September 2001Director resigned (1 page)
5 September 2001Secretary's particulars changed (1 page)
5 June 2001Return made up to 28/05/01; full list of members (7 pages)
7 March 2001Registered office changed on 07/03/01 from: 32 aybrook street london W1M 3JL (1 page)
15 February 2001Director resigned (1 page)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
18 December 2000Director resigned (1 page)
13 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
21 June 2000Return made up to 28/05/00; full list of members (7 pages)
30 July 1999Return made up to 28/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 30/07/99
(4 pages)
29 April 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
5 August 1998Return made up to 28/05/98; no change of members (4 pages)
11 September 1997Registered office changed on 11/09/97 from: knightway house 20 soho square london W1A 1DS (1 page)
11 September 1997New director appointed (3 pages)
11 September 1997Director resigned (1 page)
11 September 1997New director appointed (3 pages)
11 September 1997Director resigned (1 page)
11 September 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
29 July 1997Return made up to 28/05/97; full list of members (6 pages)
23 April 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
10 June 1996Return made up to 28/05/96; no change of members (4 pages)
14 May 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
22 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 April 1996New director appointed (2 pages)
11 April 1996Director resigned (1 page)
11 October 1995New secretary appointed (2 pages)
10 October 1995Secretary resigned (2 pages)
7 June 1995Return made up to 28/05/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
23 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 March 1995Full accounts made up to 30 September 1994 (5 pages)